Company number 01020022
Status Active
Incorporation Date 6 August 1971
Company Type Private Limited Company
Address HIGHLOW, 464 RED HILL, WATERINGBURY, KENT, ME18 5BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 200
. The most likely internet sites of BERRY ESTATES LIMITED are www.berryestates.co.uk, and www.berry-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Bearsted Rail Station is 6.4 miles; to Chatham Rail Station is 8.7 miles; to Rochester Rail Station is 8.8 miles; to Gillingham (Kent) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berry Estates Limited is a Private Limited Company.
The company registration number is 01020022. Berry Estates Limited has been working since 06 August 1971.
The present status of the company is Active. The registered address of Berry Estates Limited is Highlow 464 Red Hill Wateringbury Kent Me18 5be. . BERRY, Neil John is a Director of the company. Secretary BERRY, Joyce Margaret has been resigned. Director BERRY, Bernard John has been resigned. Director BERRY, Dayne has been resigned. Director BERRY, John has been resigned. Director BERRY, Joyce Margaret has been resigned. Director BERRY, Mark Bernard John has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
BERRY, Dayne
Resigned: 09 December 2015
Appointed Date: 14 December 2009
40 years old
Director
BERRY, John
Resigned: 09 June 2014
Appointed Date: 14 December 2009
43 years old
Persons With Significant Control
Mr Neil John Berry
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more
BERRY ESTATES LIMITED Events
03 May 2017
Confirmation statement made on 28 April 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
10 Dec 2015
Termination of appointment of Dayne Berry as a director on 9 December 2015
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 74 more events
30 Jun 1988
Full accounts made up to 31 December 1986
01 Dec 1987
Return made up to 09/04/87; full list of members
07 Sep 1987
Registered office changed on 07/09/87 from: 8-9 granada house lower stone street maidstone kent
22 Apr 1987
Full accounts made up to 31 December 1985
26 Jan 1987
Particulars of mortgage/charge
2 March 1993
Debenture
Delivered: 20 March 1993
Status: Satisfied
on 15 December 2014
Persons entitled: Bernard John Berry
Description: Fixed and floating charges over the undertaking and all…
12 January 1987
Legal charge
Delivered: 26 January 1987
Status: Outstanding
Persons entitled: Bernard John Berry
Description: Highlow 464 redhill wateringbury kent. Title no k 608113.
9 April 1973
Mortgage
Delivered: 19 April 1973
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 523 new hythe lane lark field. Kent.
17 March 1972
Equitable charge
Delivered: 22 March 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: All estates or interest in any freehold or leasehold…